Company NameMedia Utilities Limited
Company StatusDissolved
Company Number06808927
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 2 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lawrence Joseph Bainbridge
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2009(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address8 Chatsworth Terrace
Darlington
County Durham
DL1 5DH
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O King Hope & Co
18 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
22 December 2010Application to strike the company off the register (3 pages)
22 December 2010Application to strike the company off the register (3 pages)
2 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1
(4 pages)
1 March 2010Director's details changed for Lawrence Joseph Bainbridge on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Lawrence Joseph Bainbridge on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1
(4 pages)
1 March 2010Director's details changed for Lawrence Joseph Bainbridge on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1
(4 pages)
16 February 2009Director appointed lawrence joseph bainbridge (2 pages)
16 February 2009Director appointed lawrence joseph bainbridge (2 pages)
10 February 2009Appointment Terminated Director dunstana davies (1 page)
10 February 2009Appointment terminated director dunstana davies (1 page)
10 February 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
10 February 2009Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
3 February 2009Incorporation (20 pages)
3 February 2009Incorporation (20 pages)